58 WARRINGTON CRESCENT LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA1 1EJ
Company number 02002877
Status Active
Incorporation Date 21 March 1986
Company Type Private Limited Company
Address 31-33 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1EJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 24 March 2016; Confirmation statement made on 28 July 2016 with updates; Register(s) moved to registered inspection location 346a Farnham Road Slough Berkshire SL2 1BT. The most likely internet sites of 58 WARRINGTON CRESCENT LIMITED are www.58warringtoncrescent.co.uk, and www.58-warrington-crescent.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. 58 Warrington Crescent Limited is a Private Limited Company. The company registration number is 02002877. 58 Warrington Crescent Limited has been working since 21 March 1986. The present status of the company is Active. The registered address of 58 Warrington Crescent Limited is 31 33 College Road Harrow Middlesex Ha1 1ej. . EDWARDS, Timothy David is a Secretary of the company. EDWARDS, Timothy David is a Director of the company. ROGERS, Bryan Ivor is a Director of the company. Secretary ABBOTT KING & TROEN LIMITED has been resigned. Secretary ROGERS, Bryan Ivor Francis has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Director EDWARDS, Timothy David has been resigned. Director RODGER, Margaret Alexandra has been resigned. Director TAMONE, Tanya has been resigned. Director TUCKETT, Geoffrey Nigel has been resigned. Director VALLABH, Jayprakash has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
EDWARDS, Timothy David
Appointed Date: 03 August 1999

Director
EDWARDS, Timothy David
Appointed Date: 03 August 1999
67 years old

Director
ROGERS, Bryan Ivor
Appointed Date: 03 August 1999
76 years old

Resigned Directors

Secretary
ABBOTT KING & TROEN LIMITED
Resigned: 03 August 1999
Appointed Date: 27 March 1997

Secretary
ROGERS, Bryan Ivor Francis
Resigned: 27 March 1997
Appointed Date: 19 January 1996

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 19 January 1996

Director
EDWARDS, Timothy David
Resigned: 28 March 1997
Appointed Date: 19 January 1996
67 years old

Director
RODGER, Margaret Alexandra
Resigned: 19 January 1996
71 years old

Director
TAMONE, Tanya
Resigned: 28 August 1999
Appointed Date: 24 February 1998
58 years old

Director
TUCKETT, Geoffrey Nigel
Resigned: 19 January 1996
76 years old

Director
VALLABH, Jayprakash
Resigned: 28 August 1998
Appointed Date: 27 March 1997
73 years old

Persons With Significant Control

Metropolitan Property Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

58 WARRINGTON CRESCENT LIMITED Events

23 Nov 2016
Total exemption small company accounts made up to 24 March 2016
16 Aug 2016
Confirmation statement made on 28 July 2016 with updates
02 Jun 2016
Register(s) moved to registered inspection location 346a Farnham Road Slough Berkshire SL2 1BT
23 Dec 2015
Total exemption small company accounts made up to 24 March 2015
04 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 3

...
... and 81 more events
09 Sep 1987
Return made up to 05/08/87; full list of members

09 Sep 1987
Full accounts made up to 24 March 1987

07 Nov 1986
Registered office changed on 07/11/86 from: 26 clifton road maida vale london W9 1SX

09 Oct 1986
Accounting reference date shortened from 31/03 to 24/03

21 Mar 1986
Incorporation